London
EC4R 1AP
Secretary Name | Lucy Cary Elwes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Barnsbury Street London N1 1PW |
Secretary Name | Mrs Morag Fricker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 December 2013) |
Role | Accountant |
Correspondence Address | 1 Waterhouse Square 138 Holborn London EC1N 2ST |
Director Name | Mrs Morag Fricker |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 2014) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 5 Chancery Lane London EC4A 1BL |
Secretary Name | Mrs Claire Whiddett |
---|---|
Status | Resigned |
Appointed | 06 December 2013(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 February 2019) |
Role | Company Director |
Correspondence Address | 26 Finsbury Square 3rd Floor London EC2A 1DS |
Director Name | Mr Gareth Ian Jones |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 2015) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 5 Chancery Lane London EC4A 1BL |
Director Name | Mrs Carolyn Jane Liddiard |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chancery Lane London EC4A 1BL |
Director Name | Mr Raj Rathod |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(14 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 17 May 2016) |
Role | Head Of Consulting |
Country of Residence | England |
Correspondence Address | 26 Finsbury Square 3rd Floor London EC2A 1DS |
Director Name | Mrs Claire Louise Whiddett |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2016) |
Role | Head Of Finance & Administration |
Country of Residence | England |
Correspondence Address | 26 Finsbury Square 3rd Floor London EC2A 1DS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.selecture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72690520 |
Telephone region | London |
Registered Address | 33 Queen Street London EC4R 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £934,446 |
Cash | £530,708 |
Current Liabilities | £101,549 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 20 December 2023 (overdue) |
17 June 2013 | Delivered on: 18 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 May 2008 | Delivered on: 9 May 2008 Satisfied on: 17 February 2016 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 October 2005 | Delivered on: 12 October 2005 Satisfied on: 2 February 2016 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: £13,991.00 due or to become due from the company to. Particulars: Its interest in the interest earning deposit account and all money from time to time withdrawn from the deposit account. Fully Satisfied |
5 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
16 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
13 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
25 February 2019 | Registered office address changed from 26 Finsbury Square 3rd Floor London EC2A 1DS England to 33 Queen Street London EC4R 1AP on 25 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Claire Whiddett as a secretary on 25 February 2019 (1 page) |
10 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
10 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 July 2016 | Satisfaction of charge 043194680003 in full (4 pages) |
16 July 2016 | Satisfaction of charge 043194680003 in full (4 pages) |
30 June 2016 | Termination of appointment of Claire Louise Whiddett as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Claire Louise Whiddett as a director on 30 June 2016 (1 page) |
25 May 2016 | Appointment of Mrs Claire Louise Whiddett as a director on 17 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Claire Louise Whiddett as a director on 17 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Raj Rathod as a director on 17 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Raj Rathod as a director on 17 May 2016 (1 page) |
12 April 2016 | Registered office address changed from 5 Chancery Lane London EC4A 1BL to 26 Finsbury Square 3rd Floor London EC2A 1DS on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 5 Chancery Lane London EC4A 1BL to 26 Finsbury Square 3rd Floor London EC2A 1DS on 12 April 2016 (1 page) |
17 February 2016 | Satisfaction of charge 2 in full (10 pages) |
17 February 2016 | Satisfaction of charge 2 in full (10 pages) |
2 February 2016 | Satisfaction of charge 1 in full (4 pages) |
2 February 2016 | Satisfaction of charge 1 in full (4 pages) |
21 December 2015 | Termination of appointment of Carolyn Jane Liddiard as a director on 16 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Raj Rathod as a director on 16 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Raj Rathod as a director on 16 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Carolyn Jane Liddiard as a director on 16 December 2015 (1 page) |
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 May 2015 | Appointment of Mrs Carolyn Jane Liddiard as a director on 1 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Gareth Ian Jones as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Gareth Ian Jones as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Gareth Ian Jones as a director on 1 May 2015 (1 page) |
8 May 2015 | Appointment of Mrs Carolyn Jane Liddiard as a director on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Carolyn Jane Liddiard as a director on 1 May 2015 (2 pages) |
19 December 2014 | Director's details changed for Mr David Brett Lancefield on 1 July 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr David Brett Lancefield on 1 July 2014 (2 pages) |
19 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2014 | Termination of appointment of Morag Fricker as a director (1 page) |
16 June 2014 | Termination of appointment of Morag Fricker as a director (1 page) |
16 June 2014 | Appointment of Mr Gareth Ian Jones as a director (2 pages) |
16 June 2014 | Appointment of Mr Gareth Ian Jones as a director (2 pages) |
6 May 2014 | Registered office address changed from 1 Waterhouse Square 138 Holborn London EC1N 2ST on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 1 Waterhouse Square 138 Holborn London EC1N 2ST on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 1 Waterhouse Square 138 Holborn London EC1N 2ST on 6 May 2014 (1 page) |
11 April 2014 | Sub-division of shares on 17 March 2014 (5 pages) |
11 April 2014 | Sub-division of shares on 17 March 2014 (5 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Memorandum and Articles of Association (4 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Memorandum and Articles of Association (4 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Resolutions
|
13 February 2014 | Statement of company's objects (2 pages) |
13 February 2014 | Statement of company's objects (2 pages) |
6 December 2013 | Appointment of Mrs Claire Whiddett as a secretary (1 page) |
6 December 2013 | Appointment of Mrs Morag Fricker as a director (2 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
6 December 2013 | Termination of appointment of Morag Fricker as a secretary (1 page) |
6 December 2013 | Appointment of Mrs Claire Whiddett as a secretary (1 page) |
6 December 2013 | Director's details changed for Mr David Brett Lancefield on 15 December 2012 (2 pages) |
6 December 2013 | Appointment of Mrs Morag Fricker as a director (2 pages) |
6 December 2013 | Termination of appointment of Morag Fricker as a secretary (1 page) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
6 December 2013 | Director's details changed for Mr David Brett Lancefield on 15 December 2012 (2 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2013 | Registration of charge 043194680003 (14 pages) |
18 June 2013 | Registration of charge 043194680003 (14 pages) |
13 December 2012 | Registered office address changed from C/O C/O Pinesoft 1 Waterhouse Square 138 Holborn London EC1N 2ST England on 13 December 2012 (1 page) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Registered office address changed from C/O C/O Pinesoft 1 Waterhouse Square 138 Holborn London EC1N 2ST England on 13 December 2012 (1 page) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2011 | Registered office address changed from C/O C/O Pinesoft 1 Waterhouse Square 138 Holborn London EC1N 2ST England on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from C/O C/O Pinesoft 1 Waterhouse Square 138 Holborn London EC1N 2ST England on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Registered office address changed from C/O C/O Pinesoft 1 Waterhouse Square 138 Holborn London EC1N 2ST England on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 2Nd Floor 76-78 Red Lion Street London WC1R 4NA on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Registered office address changed from 2Nd Floor 76-78 Red Lion Street London WC1R 4NA on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 2Nd Floor 76-78 Red Lion Street London WC1R 4NA on 4 January 2011 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Secretary's details changed for Ms. Morag Cowan on 2 October 2009 (1 page) |
19 January 2010 | Director's details changed for David Brett Lancefield on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for David Brett Lancefield on 2 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Ms. Morag Cowan on 2 October 2009 (1 page) |
19 January 2010 | Secretary's details changed for Ms. Morag Cowan on 2 October 2009 (1 page) |
19 January 2010 | Director's details changed for David Brett Lancefield on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Secretary's change of particulars / morag browne / 01/02/2009 (1 page) |
4 February 2009 | Secretary's change of particulars / morag browne / 01/02/2009 (1 page) |
10 December 2008 | Return made up to 06/12/08; full list of members (10 pages) |
10 December 2008 | Return made up to 06/12/08; full list of members (10 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 November 2007 | Return made up to 08/11/07; no change of members
|
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Return made up to 08/11/07; no change of members
|
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
19 December 2006 | Return made up to 08/11/06; full list of members (6 pages) |
19 December 2006 | Return made up to 08/11/06; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 November 2005 | Return made up to 08/11/05; full list of members (6 pages) |
22 November 2005 | Return made up to 08/11/05; full list of members (6 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 March 2005 | Amended accounts made up to 31 December 2003 (5 pages) |
16 March 2005 | Amended accounts made up to 31 December 2003 (5 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 November 2004 | Return made up to 08/11/04; full list of members
|
5 November 2004 | Return made up to 08/11/04; full list of members
|
4 November 2004 | Registered office changed on 04/11/04 from: holywell centre 1 phipp street london EC2A 4PS (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: holywell centre 1 phipp street london EC2A 4PS (1 page) |
29 October 2003 | Return made up to 08/11/03; full list of members (6 pages) |
29 October 2003 | Return made up to 08/11/03; full list of members (6 pages) |
4 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: wickham house 10 cleveland way london E1 4TR (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: wickham house 10 cleveland way london E1 4TR (1 page) |
2 January 2003 | Return made up to 08/11/02; full list of members
|
2 January 2003 | Return made up to 08/11/02; full list of members
|
28 October 2002 | Registered office changed on 28/10/02 from: 42 park west building fairfield road london E3 2UR (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 42 park west building fairfield road london E3 2UR (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
23 November 2001 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 November 2001 | Incorporation (17 pages) |
8 November 2001 | Incorporation (17 pages) |